Company NameTelecom 2000 Countrywide Limited
Company StatusDissolved
Company Number03423368
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameRobert John West
NationalityBritish
StatusClosed
Appointed31 January 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address6 Manston Way
Hornchurch
Essex
RM12 5PJ
Director NameDamian Robert West
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 10 December 2002)
RoleCommunication Engineer
Correspondence Address6 Manston Way
Hornchurch
Essex
RM12 5PJ
Director NameRicky Clements
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 East Close
Rainham
Essex
RM13 9AJ
Secretary NameFelicia Marlene Lawrence
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleSecretary
Correspondence Address9 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6NB
Director NameGary Shea
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1999)
RoleEngineer
Correspondence Address16 Broxburn Parade
South Ockendon
Essex
RM15 5QZ
Secretary NameSteven Storer
NationalityBritish
StatusResigned
Appointed15 January 1998(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 September 1998)
RoleCompany Director
Correspondence Address39 Ceceil Avenue
Ardleigh Green
Hornchurch
Essex
RM11 2NA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSir Robert Peel House
344-348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£7,560
Cash£14,304
Current Liabilities£13,628

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
12 July 2002Application for striking-off (1 page)
8 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 February 2002Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
28 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 October 2000Return made up to 21/08/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 April 2000Registered office changed on 27/04/00 from: 17 bradwell close hornchurch essex RM12 5PR (1 page)
12 October 1999Return made up to 21/08/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 February 1999Director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
25 February 1999New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 1998Secretary resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: 372 old street london EC1V 9LT (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
21 August 1997Incorporation (12 pages)